CYGNET PROJECTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/01/2216 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM UNIT 3 WHARF ROAD EALAND SCUNTHORPE NORTH LINCOLNSHIRE DN17 4JW ENGLAND

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HAYES / 06/11/2020

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / INTECH ENVIRONMENTAL LIMITED / 30/11/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANINE KELLY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MR BRIAN KILMINSTER

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / INTECH ENVIRONMENTAL LIMITED / 08/01/2019

View Document

31/01/1931 January 2019 CESSATION OF RYAN HAYES AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF JANINE KELLY AS A PSC

View Document

29/01/1929 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 150

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTECH ENVIRONMENTAL LIMITED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JANINE KELLY / 25/04/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN HAYES

View Document

24/10/1724 October 2017 25/04/17 STATEMENT OF CAPITAL GBP 1

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099759420001

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 3 FUSION BUSINESS PARK RAWCLIFFE ROAD GOOLE NORTH HUMBERSIDE DN14 6UA ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM UNIT 3 FUSION BUSINESS PARK RAWCLIFFE ROAD GOOLE NORTH HUMBERSIDE DN14 6XL ENGLAND

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 44 EASTOFT ROAD LUDDINGTON SCUNTHORPE DN17 4QJ UNITED KINGDOM

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS JANINE KELLY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANINE KELLY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BAINES

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR RYAN HAYES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED FRANCESCA BAINES

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company